logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jake Wombwell-povey

    Related profiles found in government register
  • Mr Jake Wombwell-povey
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 1
    • icon of address 133, Whitechapel High Street, London, London, E1 7QA, United Kingdom

      IIF 2
  • Jake Wombwell-povey
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, 133 Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 3
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 4 IIF 5
    • icon of address 133, Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 133, Whitechapel High Street, London, London, E1 7QA, United Kingdom

      IIF 10
    • icon of address 133 Whitechapel High Street, Whitechapel High Street, London, E1 7QA, England

      IIF 11 IIF 12 IIF 13
  • Mr Jake Jake Wombwell-povey
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, London, E1 7QA, United Kingdom

      IIF 14
  • Mr Jake Oliver Wombwell-povey
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 15
    • icon of address 133, Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 133 Whitechapel High Street, Whitechapel High Street, London, E1 7QA, England

      IIF 19
  • Gdl 17 Jake A Wombwell-povey
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, 133,whitechapel High Street, London, London, E1 7QA, United Kingdom

      IIF 20
  • Mr Jake Wombwell-povey
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12544010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 133, 133, Whitechapel High Street, London, London, E1 7QA, United Kingdom

      IIF 22
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 23
    • icon of address Second Floor, 10-12 Alie Street, London, E1 8DE, England

      IIF 24
  • Jake Wombwell-povey Wombwell-povey
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 25
  • Mr Jake Oliver Wombwell-povey
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 10-12 Alie Street, London, E1 8DE, England

      IIF 26
  • Wombwell- Povey, Jake
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, London, E1 7QA, United Kingdom

      IIF 27
  • Wombwell-povey, Jake
    British chief executive officer born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wombwell-povey, Jake
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 31
    • icon of address 133, Whitechapel High Street, London, London, E1 7QA, United Kingdom

      IIF 32 IIF 33
  • Wombwell-povey, Jake
    British managing director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 34
  • Wombwell Povey, Jake Oliver
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Datatecnics House, 36 Calthorpe Road, Edgbaston, Birmingham, B15 1TS, England

      IIF 35
  • Wombwell-povey, Jake Oliver
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 36
    • icon of address 133, Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Wombwell-povey, Jake Wombwell-povey, Director
    British chief executive officer born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 40
  • Wombwell-povey, Jake Wombwell-povey, Director
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, 133 Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 41
    • icon of address 133, 133,whitechapel High Street, London, London, E1 7QA, United Kingdom

      IIF 42
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 43
    • icon of address 133, Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 133 Whitechapel High Street, Whitechapel High Street, London, E1 7QA, England

      IIF 48 IIF 49 IIF 50
    • icon of address Second Floor, 10-12 Alie Street, London, E1 8DE, England

      IIF 52
  • Wombwell-povey, Jake
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8112 Petronas Pass, Austin, Texas, 78744, United States

      IIF 53
  • Wombwell-povey, Jake
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12544010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
  • Wombwell-povey, Jake
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 55
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 4385, 12544010 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    896 GBP2022-04-30
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    GOJI DIVERSIFIED P2P SPV 1 LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-03-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 133 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 133 133,whitechapel High Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 133 Whitechapel High Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 133 Whitechapel High Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    GOJI DIVERSIFIED P2P SPV 2 LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 133 Whitechapel High Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    GOJI DIVERSIFIED P2P SPV 3 LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 17
    GOJI DIVERSIFIED P2P SPV 4 LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    GOJI DIVERSIFIED P2P SPV 5 LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    GOJI DIVERSIFIED SPV 6 LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    GOJI DIVERSIFIED SPV 7 LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    GOJI DIVERSIFIED SPV 8 LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    GOJI NOMINEES LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Barnards Inn Dmh Stallard Llp, Barnards Inn, Fetter Yard, 86 Fetter Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,143,708 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 53 - Director → ME
Ceased 5
  • 1
    DATATECNICS LTD - 2016-12-13
    icon of address Datatecnics House 36 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    129,797 GBP2023-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2023-09-21
    IIF 35 - Director → ME
  • 2
    GOJI INVESTMENT SERVICES LIMITED - 2016-08-11
    icon of address Second Floor, 10-12 Alie Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,910,594 GBP2018-09-30
    Officer
    icon of calendar 2016-06-24 ~ 2020-02-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2023-07-14
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Second Floor, 10-12 Alie Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,007,321 GBP2018-09-30
    Officer
    icon of calendar 2016-06-15 ~ 2020-02-27
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2023-07-14
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Second Floor, 10-12 Alie Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,079,912 GBP2018-09-30
    Officer
    icon of calendar 2015-02-09 ~ 2023-07-14
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-14
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Second Floor, 10-12 Alie Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-11-18 ~ 2021-05-01
    IIF 55 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.